AD01 |
Address change date: 18th January 2024. New Address: 2 Cornwall Street Birmingham B3 2DX. Previous address: 225a Bristol Road Birmingham B5 7UB England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, January 2024
| resolution
|
Free Download
(4 pages)
|
CERTNM |
Company name changed one asset LIMITEDcertificate issued on 20/12/23
filed on: 20th, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(34 pages)
|
TM02 |
24th April 2020 - the day secretary's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th September 2020. New Address: 225a Bristol Road Birmingham B5 7UB. Previous address: 55 Colmore Row Birmingham B3 2AA England
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, August 2020
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: 6th March 2020. New Address: 55 Colmore Row Birmingham B3 2AA. Previous address: Edgbaston Stadium Edgbaston Road Birmingham B5 7QU
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(28 pages)
|
AP03 |
New secretary appointment on 11th December 2018
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th June 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th June 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 31st December 2015
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st December 2015: 110.00 GBP
filed on: 11th, March 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, March 2016
| resolution
|
Free Download
(20 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 3rd June 2015. New Address: Edgbaston Stadium Edgbaston Road Birmingham B5 7QU. Previous address: 104-106 Ground Floor Hagley Road Birmingham B16 8LT
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed havani LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd September 2014
filed on: 2nd, September 2014
| resolution
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 1.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 20th June 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Deansway Worcester WR1 2JG on 2nd April 2013
filed on: 2nd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th June 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2011 to 31st December 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, March 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, March 2010
| incorporation
|
Free Download
(20 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 8th July 2009 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2007
filed on: 22nd, December 2008
| accounts
|
Free Download
(2 pages)
|
288b |
On 28th October 2008 Appointment terminated secretary
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd June 2008 with shareholders record
filed on: 23rd, June 2008
| annual return
|
Free Download
(3 pages)
|
363s |
Annual return up to 29th October 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 29th October 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On 26th October 2006 Director resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 26th October 2006 New secretary appointed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 26th October 2006 Secretary resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 26th October 2006 Director resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 26th October 2006 New secretary appointed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 26th October 2006 Secretary resigned
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 26th October 2006 New director appointed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288a |
On 26th October 2006 New director appointed
filed on: 26th, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 9th August 2006 Secretary resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 9th August 2006 New secretary appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/08/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
288a |
On 9th August 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th August 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/08/06 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
288b |
On 9th August 2006 Director resigned
filed on: 9th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(18 pages)
|